Cleghorn
Lanark
ML11 8NR
Scotland
Director Name | Mrs Helen Mary Forrest |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastend Park Farm Cleghorn Lanark ML11 8NR Scotland |
Secretary Name | Mrs Helen Mary Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastend Park Farm Cleghorn Lanark ML11 8NR Scotland |
Director Name | Mr James Nelson Forrest |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Herons Point, Eastend Cleghorn Lanark ML11 8NR Scotland |
Director Name | Mr Graham Kim Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 November 2004) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Broompark Drive Lesmahagow Lanark ML11 0DH Scotland |
Secretary Name | Mr Graham Kim Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2003) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Broompark Drive Lesmahagow Lanark ML11 0DH Scotland |
Director Name | Mr William Lindsay Forrest |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caimview Eastend Cleghorn Lanark Lanarkshire ML11 8NR Scotland |
Director Name | Mr Helen Howitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Cottage Coulter Biggar ML12 6PZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01555 870015 |
---|---|
Telephone region | Lanark |
Registered Address | 51 Rae Street Dumfries Dumfries & Galloway DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£230,543 |
Cash | £1,483 |
Current Liabilities | £694,603 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 March 2008 | Delivered on: 27 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: The clubhouse, kames country club, to south of A721 at cleghorn, lanark LAN108690. Outstanding |
10 March 2008 | Delivered on: 18 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 April 1995 | Delivered on: 9 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at east end quarry, cleghorn, lanark. Outstanding |
26 August 2002 | Delivered on: 2 September 2002 Satisfied on: 3 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south of A721, cleghorn, lanark--title number LAN108690. Fully Satisfied |
7 May 2002 | Delivered on: 16 May 2002 Satisfied on: 3 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 February 1995 | Delivered on: 13 February 1995 Satisfied on: 7 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
13 February 2017 | Notice of final meeting of creditors (11 pages) |
13 February 2017 | Notice of final meeting of creditors (11 pages) |
8 February 2016 | Notice of winding up order (2 pages) |
8 February 2016 | Notice of winding up order (2 pages) |
10 September 2015 | Notice of automatic end of Administration (29 pages) |
10 September 2015 | Notice of automatic end of Administration (29 pages) |
7 November 2014 | Administrator's progress report (18 pages) |
7 November 2014 | Administrator's progress report (18 pages) |
9 June 2014 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
9 June 2014 | Statement of administrator's deemed proposal (1 page) |
9 June 2014 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
9 June 2014 | Statement of administrator's deemed proposal (1 page) |
16 April 2014 | Registered office address changed from East End Quarry Cleghorn Lanark ML11 8NR on 16 April 2014 (1 page) |
16 April 2014 | Appointment of an administrator (4 pages) |
16 April 2014 | Registered office address changed from East End Quarry Cleghorn Lanark ML11 8NR on 16 April 2014 (1 page) |
16 April 2014 | Appointment of an administrator (4 pages) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Termination of appointment of William Forrest as a director (1 page) |
3 December 2013 | Termination of appointment of William Forrest as a director (1 page) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Termination of appointment of Helen Howitt as a director (1 page) |
12 March 2012 | Termination of appointment of Helen Howitt as a director (1 page) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Company name changed mouse castle LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed mouse castle LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Resolutions
|
17 January 2011 | Company name changed the kames country club LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed the kames country club LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Director's details changed for James Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for James Nelson Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for James Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Howitt on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for William Lindsay Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for William Lindsay Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Mary Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for James Nelson Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Mary Forrest on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Helen Howitt on 18 December 2009 (2 pages) |
18 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
18 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
20 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
6 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
11 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
7 September 2002 | Dec mort/charge * (4 pages) |
7 September 2002 | Dec mort/charge * (4 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
31 March 1999 | Return made up to 14/11/98; no change of members (4 pages) |
31 March 1999 | Return made up to 14/11/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
30 October 1996 | Ad 07/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 October 1996 | Ad 07/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 March 1996 | Return made up to 14/11/95; full list of members (6 pages) |
5 March 1996 | Return made up to 14/11/95; full list of members (6 pages) |
10 July 1995 | Accounting reference date notified as 31/03 (1 page) |
10 July 1995 | Accounting reference date notified as 31/03 (1 page) |
9 May 1995 | Partic of mort/charge * (10 pages) |
9 May 1995 | Partic of mort/charge * (10 pages) |
25 January 1995 | Memorandum and Articles of Association (8 pages) |
25 January 1995 | Memorandum and Articles of Association (8 pages) |
23 January 1995 | Company name changed\certificate issued on 23/01/95 (2 pages) |
23 January 1995 | Company name changed\certificate issued on 23/01/95 (2 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 November 1994 | Incorporation (11 pages) |
14 November 1994 | Incorporation (11 pages) |